Balham
London
SW12 0HG
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Matthew Douglas Blackman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 143c Powerscroft Road London E5 0PT |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2013 | Final Gazette dissolved following liquidation (1 page) |
18 December 2013 | Final Gazette dissolved following liquidation (1 page) |
18 September 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
18 September 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Resolutions
|
26 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Declaration of solvency (3 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Declaration of solvency (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Jason Mcwatts on 1 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Jason Mcwatts on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Jason Mcwatts on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 January 2010 | Termination of appointment of Matthew Blackman as a director (1 page) |
12 January 2010 | Termination of appointment of Matthew Blackman as a director (1 page) |
16 March 2009 | Director's change of particulars / jason mcwatts / 01/01/2009 (1 page) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 March 2009 | Director's Change of Particulars / jason mcwatts / 01/01/2009 / HouseName/Number was: 2, now: flat 2,; Street was: clement house 696A high road, now: 57 alie street; Area was: leytonstone, now: ; Post Code was: E11 3AJ, now: E1 8EB (1 page) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Director's Change of Particulars / jason mcwatts / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 17 northway road, now: clement house 696A high road; Area was: , now: leytonstone; Post Code was: SE5 9AN, now: E11 3AJ; Country was: , now: united kingdom (1 page) |
14 March 2008 | Director's Change of Particulars / matthew blackman / 02/02/2008 / HouseName/Number was: , now: 143C; Street was: 205 hestia house, now: powerscroft road; Area was: city walk, long lane, now: ; Post Code was: SE1 3GS, now: E5 0PT; Country was: , now: united kingdom (1 page) |
14 March 2008 | Director's change of particulars / jason mcwatts / 01/02/2008 (1 page) |
14 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / matthew blackman / 02/02/2008 (1 page) |
14 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2007 | Incorporation (13 pages) |
14 February 2007 | Incorporation (13 pages) |